BE AEROSPACE (UK) EUROPE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BE AEROSPACE (UK) EUROPE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06469453

Incorporation date

10/01/2008

Size

Full

Contacts

Registered address

Registered address

Fore 1 Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull, West Midlands B90 4SSCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2008)
dot icon28/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon10/12/2025
Solvency Statement dated 03/12/25
dot icon10/12/2025
Resolutions
dot icon10/12/2025
Statement by Directors
dot icon10/12/2025
Statement of capital on 2025-12-10
dot icon08/12/2025
Resolutions
dot icon08/12/2025
Solvency Statement dated 03/12/25
dot icon08/12/2025
Statement by Directors
dot icon09/10/2025
Full accounts made up to 2024-12-31
dot icon27/08/2025
Statement of capital on 2025-08-27
dot icon15/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon07/01/2025
Resolutions
dot icon07/01/2025
Memorandum and Articles of Association
dot icon06/01/2025
Full accounts made up to 2023-12-31
dot icon03/01/2025
Termination of appointment of Christopher Michael Gaudet as a director on 2024-12-31
dot icon10/12/2024
Resolutions
dot icon10/12/2024
Solvency Statement dated 09/12/24
dot icon10/12/2024
Statement by Directors
dot icon10/12/2024
Statement of capital on 2024-12-10
dot icon21/08/2024
Appointment of Mr Gary James Nolan as a director on 2024-08-09
dot icon21/08/2024
Appointment of Mr Scott Barton Mcmaster as a director on 2024-08-09
dot icon21/08/2024
Appointment of Charles Roger Welfare as a director on 2024-08-09
dot icon31/07/2024
Termination of appointment of Peter Ross as a director on 2024-07-31
dot icon25/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon06/10/2023
Full accounts made up to 2022-12-31
dot icon17/05/2023
Termination of appointment of Helen Taylor as a director on 2023-03-28
dot icon23/03/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon27/02/2023
Appointment of Mr Christopher Michael Gaudet as a director on 2023-01-28
dot icon27/02/2023
Termination of appointment of Steven Jon Buesing as a director on 2023-01-28
dot icon02/12/2022
Full accounts made up to 2021-12-31
dot icon01/03/2022
Director's details changed for Ms Helen Taylor on 2022-02-07
dot icon19/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon22/12/2021
Full accounts made up to 2020-12-31
dot icon14/04/2021
Full accounts made up to 2019-12-31
dot icon22/02/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon22/02/2021
Director's details changed for Steven Jon Buesing on 2020-09-01
dot icon19/11/2020
Director's details changed for Steven Jon Buesing on 2018-11-26
dot icon16/11/2020
Director's details changed for Steven Jon Buesing on 2020-08-01
dot icon04/11/2020
Termination of appointment of Daniel John Middleton as a director on 2020-09-18
dot icon04/11/2020
Appointment of Helen Taylor as a director on 2020-09-18
dot icon13/05/2020
Registered office address changed from C/O Rockwell Collins 730 Wharfedale Road Winnersh Wokingham Berkshire RG41 5TP England to Fore 1 Fore Business Park Huskisson Way Stratford Road Shirley, Solihull West Midlands B90 4SS on 2020-05-13
dot icon24/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon04/09/2019
Current accounting period extended from 2019-09-29 to 2019-12-31
dot icon02/07/2019
Full accounts made up to 2018-09-28
dot icon06/03/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon21/02/2019
Termination of appointment of Vaughn Michael Klopfenstein as a secretary on 2018-11-26
dot icon14/01/2019
Appointment of Mr Peter Ross as a director on 2018-11-26
dot icon11/01/2019
Termination of appointment of Werner Lieberherr as a director on 2018-10-29
dot icon11/01/2019
Termination of appointment of John Joseph Baske as a director on 2018-12-20
dot icon11/01/2019
Termination of appointment of Vaughn Michael Klopfenstein as a director on 2018-11-26
dot icon11/01/2019
Appointment of Steven Jon Buesing as a director on 2018-11-26
dot icon11/01/2019
Appointment of Daniel John Middleton as a director on 2018-11-26
dot icon02/08/2018
Registered office address changed from C/O Rockwell Collins, 730 Wharfedale Road Wharfedale Road Winnersh Wokingham RG41 5TP England to C/O Rockwell Collins 730 Wharfedale Road Winnersh Wokingham Berkshire RG41 5TP on 2018-08-02
dot icon02/08/2018
Change of details for Be Aerospace International Holdings Limited as a person with significant control on 2017-06-12
dot icon05/07/2018
Full accounts made up to 2017-09-29
dot icon15/06/2018
Statement by Directors
dot icon15/06/2018
Statement of capital on 2018-06-15
dot icon15/06/2018
Solvency Statement dated 13/06/18
dot icon15/06/2018
Resolutions
dot icon24/05/2018
Register inspection address has been changed to Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES
dot icon15/05/2018
Appointment of John Joseph Baske as a director on 2018-04-16
dot icon08/03/2018
Appointment of Mr Vaughn Michael Klopfenstein as a director on 2018-02-16
dot icon07/03/2018
Termination of appointment of Sean Joseph Cromie as a director on 2018-02-16
dot icon23/01/2018
Confirmation statement made on 2018-01-10 with updates
dot icon08/12/2017
Full accounts made up to 2016-12-31
dot icon27/06/2017
Change of details for Be Aerospace Europe Holding Llp as a person with significant control on 2017-02-09
dot icon19/06/2017
Current accounting period shortened from 2017-12-31 to 2017-09-29
dot icon19/06/2017
Registered office address changed from , C/O Hackwood Secretaries Limited, One Silk Street, London, EC2Y 8HQ to C/O Rockwell Collins, 730 Wharfedale Road Wharfedale Road Winnersh Wokingham RG41 5TP on 2017-06-19
dot icon19/06/2017
Appointment of Vaughn Michael Klopfenstein as a secretary on 2017-06-12
dot icon19/06/2017
Termination of appointment of Hackwood Secretaries Limited as a secretary on 2017-06-12
dot icon19/06/2017
Termination of appointment of Ryan Mark Patch as a director on 2017-04-13
dot icon19/06/2017
Termination of appointment of James Ludlow Bomar Jr as a director on 2017-04-13
dot icon28/02/2017
Confirmation statement made on 2017-01-10 with updates
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon11/03/2016
Auditor's resignation
dot icon26/02/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon22/12/2015
Second filing of SH01 previously delivered to Companies House
dot icon18/12/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-01-10
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon02/07/2015
Director's details changed for Ryan Mark Patch on 2015-07-02
dot icon02/07/2015
Director's details changed for James Ludlow Bomar Jr on 2015-07-02
dot icon26/05/2015
Director's details changed for Ryan Mark Patch on 2015-05-01
dot icon28/01/2015
Director's details changed for Ryan Mark Patch on 2015-01-27
dot icon26/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon23/01/2015
Director's details changed for James Ludlow Bomar Jr on 2015-01-01
dot icon23/01/2015
Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
dot icon27/11/2014
Statement by Directors
dot icon27/11/2014
Statement of capital on 2014-11-27
dot icon27/11/2014
Solvency Statement dated 24/11/14
dot icon27/11/2014
Resolutions
dot icon26/11/2014
Statement of capital following an allotment of shares on 2014-11-18
dot icon05/11/2014
Appointment of James Ludlow Bomar Jr as a director on 2014-11-03
dot icon04/11/2014
Termination of appointment of Thomas Patrick Mccaffrey as a director on 2014-11-03
dot icon09/10/2014
Full accounts made up to 2013-12-31
dot icon22/08/2014
Statement of capital following an allotment of shares on 2014-06-24
dot icon10/07/2014
Register(s) moved to registered office address
dot icon10/07/2014
Termination of appointment of Sisec Limited as a secretary
dot icon10/07/2014
Appointment of Hackwood Secretaries Limited as a secretary
dot icon10/07/2014
Registered office address changed from , Nissen House Grovebury Road, Leighton Buzzard, Bedfordshire, LU7 4TB on 2014-07-10
dot icon12/06/2014
Statement by directors
dot icon12/06/2014
Solvency statement dated 29/05/14
dot icon12/06/2014
Statement of capital on 2014-06-12
dot icon12/06/2014
Resolutions
dot icon17/04/2014
Resolutions
dot icon04/02/2014
Statement of capital following an allotment of shares on 2013-12-20
dot icon03/02/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon08/10/2013
Full accounts made up to 2012-12-31
dot icon16/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon31/01/2012
Director's details changed for Werner Lieberherr on 2012-01-01
dot icon31/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon31/01/2012
Director's details changed for Werner Lieberherr on 2012-01-01
dot icon31/01/2012
Director's details changed for Ryan Mark Patch on 2012-01-01
dot icon31/01/2012
Director's details changed for Thomas Patrick Mccaffrey on 2012-01-01
dot icon31/01/2012
Director's details changed for Ryan Mark Patch on 2012-01-01
dot icon31/01/2012
Director's details changed for Sean Joseph Cromie on 2012-01-01
dot icon31/01/2012
Director's details changed for Thomas Patrick Mccaffrey on 2012-01-01
dot icon30/01/2012
Director's details changed for Sean Joseph Cromie on 2012-01-01
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon08/08/2011
Director's details changed for Sean Joseph Cromie on 2011-07-08
dot icon02/03/2011
Statement by directors
dot icon02/03/2011
Solvency statement dated 01/03/11
dot icon02/03/2011
Statement of capital on 2011-03-02
dot icon02/03/2011
Resolutions
dot icon03/02/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon08/10/2010
Full accounts made up to 2009-12-31
dot icon12/03/2010
Full accounts made up to 2008-12-31
dot icon10/03/2010
Registered office address changed from , Nissen House, Grovebury Road, Leighton Buzzard, Bedfordshire, LU7 8TB on 2010-03-10
dot icon10/03/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon09/03/2010
Register(s) moved to registered inspection location
dot icon09/03/2010
Register inspection address has been changed
dot icon28/01/2010
Termination of appointment of Mark Henke as a director
dot icon14/11/2009
Termination of appointment of Michael Bird as a director
dot icon12/11/2009
Appointment of Werner Lieberherr as a director
dot icon27/10/2009
Termination of appointment of Alistair Borland as a director
dot icon02/09/2009
Director appointed sean joseph cromie
dot icon10/08/2009
Director appointed ryan mark patch
dot icon06/02/2009
Return made up to 10/01/09; full list of members
dot icon13/01/2009
Location of register of members (non legible)
dot icon19/03/2008
Statement of affairs
dot icon19/03/2008
Ad 07/02/08\gbp si 1@1=1\gbp ic 1/2\
dot icon19/02/2008
Resolutions
dot icon06/02/2008
New director appointed
dot icon06/02/2008
New director appointed
dot icon06/02/2008
New director appointed
dot icon05/02/2008
Accounting reference date shortened from 31/01/09 to 31/12/08
dot icon05/02/2008
Director resigned
dot icon05/02/2008
Director resigned
dot icon04/02/2008
New director appointed
dot icon10/01/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LDCS PROCESS AGENT LIMITED
Corporate Secretary
23/06/2014 - 12/06/2017
235
SISEC LIMITED
Corporate Secretary
10/01/2008 - 23/06/2014
225
LOVITING LIMITED
Corporate Director
10/01/2008 - 01/02/2008
118
SERJEANTS'INN NOMINEES LIMITED
Corporate Director
10/01/2008 - 01/02/2008
121
Middleton, Daniel John
Director
26/11/2018 - 18/09/2020
32

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BE AEROSPACE (UK) EUROPE HOLDINGS LIMITED

BE AEROSPACE (UK) EUROPE HOLDINGS LIMITED is an(a) Active company incorporated on 10/01/2008 with the registered office located at Fore 1 Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull, West Midlands B90 4SS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BE AEROSPACE (UK) EUROPE HOLDINGS LIMITED?

toggle

BE AEROSPACE (UK) EUROPE HOLDINGS LIMITED is currently Active. It was registered on 10/01/2008 .

Where is BE AEROSPACE (UK) EUROPE HOLDINGS LIMITED located?

toggle

BE AEROSPACE (UK) EUROPE HOLDINGS LIMITED is registered at Fore 1 Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull, West Midlands B90 4SS.

What does BE AEROSPACE (UK) EUROPE HOLDINGS LIMITED do?

toggle

BE AEROSPACE (UK) EUROPE HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BE AEROSPACE (UK) EUROPE HOLDINGS LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-11 with no updates.